Search icon

SAINT PAUL'S COMMUNITY DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: SAINT PAUL'S COMMUNITY DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 May 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 2020 (4 years ago)
Document Number: N07000005462
FEI/EIN Number 640964133

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1405 NORTH 27TH STREET, FORT PIERCE, FL, 34947, US
Mail Address: 1405 NORTH 27TH STREET, FORT PIERCE, FL, 34947, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSONScott GLORIA M Secretary 1511 N 25TH STREET, FORT PIERCE, FL, 34947
FULLER TYA Vice President 204 NORTH 39TH ST, FORT PIERCE, FL, 34947
Gayman Jerome Z President 1405 27th Street, Fort Pierce, FL, 34947
PETERS SHELTON Agent 1104 DRIFTWOOD LN, FORT PIERCE, FL, 34982
DAVIS FELICIA S Treasurer 1703 NORTH 27TH STREET, FORT PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-12-07 PETERS, SHELTON -
CHANGE OF MAILING ADDRESS 2020-12-07 1405 NORTH 27TH STREET, FORT PIERCE, FL 34947 -
AMENDMENT 2020-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-07 1405 NORTH 27TH STREET, FORT PIERCE, FL 34947 -
REGISTERED AGENT ADDRESS CHANGED 2020-12-07 1104 DRIFTWOOD LN, FORT PIERCE, FL 34982 -
REINSTATEMENT 2016-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-23 - -
PENDING REINSTATEMENT 2012-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-28
Amendment 2020-12-07
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State